London
EC3V 3QQ
Director Name | Mr Raj Kishore Patel |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 08 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cornhill London EC3V 3QQ |
Director Name | Lee Brian Derbidge |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Heating |
Country of Residence | Gloucestershire |
Correspondence Address | Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE Wales |
Director Name | Glenn Lee Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Heating |
Country of Residence | Gloucestershire |
Correspondence Address | Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE Wales |
Secretary Name | Glenn Lee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Gloucestershire |
Correspondence Address | Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE Wales |
Director Name | Claire Victoria Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE Wales |
Director Name | Karen Ann Derbidge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 July 2015) |
Role | Purchase Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE Wales |
Director Name | Alan Ible |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b Tuffley Park Lower Tuffley Lane Gloucester Glos GL2 5DE Wales |
Director Name | Craig Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b Tuffley Park Lower Tuffley Lane Gloucester Glos GL2 5DE Wales |
Director Name | Andrew Crookes |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6b Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | glevumheating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0381216 |
Telephone region | Freephone |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Claire Victoria Smith 24.27% Ordinary |
---|---|
25 at £1 | Glenn Smith 24.27% Ordinary |
25 at £1 | Karen Ann Derbidge 24.27% Ordinary |
25 at £1 | Lee Derbidge 24.27% Ordinary |
1 at £1 | A. Ible 0.97% Ordinary |
1 at £1 | Andrew Crookes 0.97% Ordinary |
1 at £1 | Craig Smith 0.97% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,960,350 |
Gross Profit | £5,361,867 |
Net Worth | £3,150,014 |
Cash | £2,392,029 |
Current Liabilities | £2,070,594 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 2018 | Delivered on: 28 December 2018 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited, as Security Agent Classification: A registered charge Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP and registered at the land registry with title number GR262631.. Unit 6B, block b, tuffley park, lower tuffley lane, gloucester and parking space, GL2 5DP and registered at the land registry with title number GR266452.. Unit 6C, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP and registered at the land registry with title number GR262614.. All its present and future freehold and leasehold property and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade and tenant's fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same including, without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof; and. All its rights and interests in, to, under and in respect of all know-how, patents, designs, utility models, copyrights, trade marks, service marks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world, including without limitation the domain name www.glevumheating.co.UK. Outstanding |
---|---|
29 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 July 2015 | Delivered on: 23 July 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP and registered at the land registry with title number GR262631 - for more details please refer to the instrument. Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Lee Derbidge (As Security Agent and Trustee for Himself and the Vendor Loan Noteholders) Classification: A registered charge Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262631), unit 6B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number:GR266452), and unit 6C, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262614). Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Lee Derbidge (As Security Agent and Trustee for Himself and the Vendor Loan Noteholders) Classification: A registered charge Particulars: Unit 5B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262631); unit 6B, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR266452); and unit 6C, block b, tuffley park, lower tuffley lane, gloucester, GL2 5DP (title number: GR262614). Outstanding |
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 6C tulley park lower tulley lane gloucester t/no CR262614 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
25 September 2009 | Delivered on: 29 September 2009 Satisfied on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 April 2007 | Delivered on: 14 April 2007 Satisfied on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 6B blockb lower tuffley lane gloucester. Fully Satisfied |
8 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2023 | Notice of move from Administration to Dissolution (19 pages) |
27 September 2022 | Administrator's progress report (22 pages) |
5 April 2022 | Administrator's progress report (19 pages) |
16 March 2022 | Notice of extension of period of Administration (3 pages) |
7 October 2021 | Administrator's progress report (19 pages) |
8 April 2021 | Administrator's progress report (21 pages) |
29 March 2021 | Satisfaction of charge 047468390007 in full (1 page) |
8 February 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 February 2021 | Notice of order removing administrator from office (14 pages) |
24 December 2020 | Notice of extension of period of Administration (3 pages) |
14 October 2020 | Administrator's progress report (23 pages) |
13 May 2020 | Notice of deemed approval of proposals (3 pages) |
30 April 2020 | Statement of administrator's proposal (38 pages) |
15 April 2020 | Statement of affairs with form AM02SOA (13 pages) |
1 April 2020 | Registered office address changed from Unit 6 B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE to 3 Hardman Street Manchester M3 3HF on 1 April 2020 (2 pages) |
25 March 2020 | Appointment of an administrator (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 December 2018 | Registration of charge 047468390008, created on 21 December 2018 (47 pages) |
30 October 2018 | Change of details for Cornhill Investment Partners Ltd as a person with significant control on 30 October 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
29 September 2017 | Satisfaction of charge 047468390005 in full (4 pages) |
29 September 2017 | Satisfaction of charge 047468390005 in full (4 pages) |
29 September 2017 | Satisfaction of charge 047468390004 in full (4 pages) |
29 September 2017 | Satisfaction of charge 047468390004 in full (4 pages) |
7 July 2017 | Change of details for Cornhill Investment Partners Ltd as a person with significant control on 26 June 2017 (2 pages) |
7 July 2017 | Change of details for Cornhill Investment Partners Ltd as a person with significant control on 26 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
5 August 2015 | Registration of charge 047468390007, created on 29 July 2015 (23 pages) |
5 August 2015 | Registration of charge 047468390007, created on 29 July 2015 (23 pages) |
27 July 2015 | Termination of appointment of Craig Smith as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Alan Ible as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Alan Ible as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Craig Smith as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Lee Brian Derbidge as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Lee Brian Derbidge as a director on 16 July 2015 (1 page) |
27 July 2015 | Memorandum and Articles of Association (5 pages) |
27 July 2015 | Termination of appointment of Glenn Lee Smith as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Karen Ann Derbidge as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Karen Ann Derbidge as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Claire Victoria Smith as a director on 16 July 2015 (1 page) |
27 July 2015 | Memorandum and Articles of Association (5 pages) |
27 July 2015 | Appointment of Mr Anish Shail Patel as a director on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Raj Kishore Patel as a director on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Glenn Lee Smith as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Termination of appointment of Andrew Crookes as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Glenn Lee Smith as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Termination of appointment of Claire Victoria Smith as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Andrew Crookes as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Glenn Lee Smith as a director on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Raj Kishore Patel as a director on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Anish Shail Patel as a director on 16 July 2015 (2 pages) |
23 July 2015 | Registration of charge 047468390006, created on 16 July 2015 (52 pages) |
23 July 2015 | Registration of charge 047468390006, created on 16 July 2015 (52 pages) |
22 July 2015 | Registration of charge 047468390004, created on 16 July 2015 (37 pages) |
22 July 2015 | Registration of charge 047468390005, created on 16 July 2015 (37 pages) |
22 July 2015 | Registration of charge 047468390004, created on 16 July 2015 (37 pages) |
22 July 2015 | Registration of charge 047468390005, created on 16 July 2015 (37 pages) |
14 July 2015 | Satisfaction of charge 1 in full (1 page) |
14 July 2015 | Satisfaction of charge 3 in full (2 pages) |
14 July 2015 | Satisfaction of charge 3 in full (2 pages) |
14 July 2015 | Satisfaction of charge 1 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (21 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (21 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 2 April 2011
|
9 June 2015 | Statement of capital following an allotment of shares on 2 April 2011
|
9 June 2015 | Statement of capital following an allotment of shares on 2 April 2011
|
12 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
12 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
6 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2015-06-19
|
6 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2015-06-19
|
11 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
11 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Director's details changed for Karen Ann Derbidge on 28 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Karen Ann Derbidge on 28 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Claire Victoria Smith on 28 April 2012 (2 pages) |
12 June 2012 | Director's details changed for Claire Victoria Smith on 28 April 2012 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (22 pages) |
17 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (22 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders
|
10 May 2011 | Secretary's details changed for Glenn Lee Smith on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Glenn Lee Smith on 26 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders
|
10 May 2011 | Director's details changed for Karen Ann Derbidge on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Lee Brian Derbidge on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Claire Victoria Smith on 26 April 2011 (3 pages) |
10 May 2011 | Secretary's details changed for Glenn Lee Smith on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Glenn Lee Smith on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Claire Victoria Smith on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Karen Ann Derbidge on 26 April 2011 (3 pages) |
10 May 2011 | Director's details changed for Lee Brian Derbidge on 26 April 2011 (3 pages) |
8 April 2011 | Appointment of Andrew Crookes as a director (3 pages) |
8 April 2011 | Appointment of Andrew Crookes as a director (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (18 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
17 May 2010 | Appointment of Craig Smith as a director (3 pages) |
17 May 2010 | Appointment of Craig Smith as a director (3 pages) |
17 May 2010 | Appointment of Alan Ible as a director (3 pages) |
17 May 2010 | Appointment of Alan Ible as a director (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (8 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (8 pages) |
15 May 2009 | Director appointed claire victoria smith (1 page) |
15 May 2009 | Director appointed claire victoria smith (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
17 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 28/04/06; full list of members
|
7 July 2006 | Return made up to 28/04/06; full list of members
|
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
11 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 July 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
12 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
12 July 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |